Founded in 2007, Mw-ocs Process Engineering, classified under reg no. 06292720 is an active company. Currently registered at Second Floor, North Wing East City House CB2 1RE, Cambridge the company has been in the business for 17 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31.
The company has 2 directors, namely Ibrahim M., Samir M.. Of them, Samir M. has been with the company the longest, being appointed on 26 June 2007 and Ibrahim M. has been with the company for the least time - from 12 February 2014. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Kenneth W. who worked with the the company until 12 February 2014.
Office Address | Second Floor, North Wing East City House |
Office Address2 | 126-130 Hills Road |
Town | Cambridge |
Post code | CB2 1RE |
Country of origin | United Kingdom |
Registration Number | 06292720 |
Date of Incorporation | Tue, 26th Jun 2007 |
Industry | Other research and experimental development on natural sciences and engineering |
End of financial Year | 31st December |
Company age | 17 years old |
Account next due date | Sun, 31st Dec 2023 (119 days after) |
Account last made up date | Fri, 31st Dec 2021 |
Next confirmation statement due date | Mon, 14th Oct 2024 (2024-10-14) |
Last confirmation statement dated | Sat, 30th Sep 2023 |
The register of PSCs who own or have control over the company consists of 3 names. As we identified, there is Macro Vantage Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ibrahim M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Samir M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.
Macro Vantage Limited
10 Norwich Street, London, EC4A 1BD, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | England |
Place registered | Companies House |
Registration number | 10511033 |
Notified on | 30 January 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ibrahim M.
Notified on | 29 September 2016 |
Ceased on | 30 January 2017 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights right to appoint and remove directors |
Samir M.
Notified on | 30 September 2016 |
Ceased on | 30 September 2016 |
Nature of control: |
25-50% shares |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2013-12-31 | 2014-12-31 | 2015-12-31 | 2016-12-31 | 2017-12-31 |
Net Worth | 8 966 | -51 871 | -144 311 | -342 533 | |
Balance Sheet | |||||
Current Assets | 9 910 | 4 991 | 21 241 | 17 332 | 13 504 |
Net Assets Liabilities | 342 533 | 395 811 | |||
Cash Bank In Hand | 9 910 | 4 991 | 21 241 | ||
Net Assets Liabilities Including Pension Asset Liability | 8 966 | -51 871 | -144 311 | -342 533 | |
Tangible Fixed Assets | 1 | 20 986 | 26 603 | ||
Reserves/Capital | |||||
Called Up Share Capital | 24 000 | 24 000 | 24 000 | ||
Profit Loss Account Reserve | -15 034 | -75 871 | -168 311 | ||
Shareholder Funds | 8 966 | -51 871 | -144 311 | -342 533 | |
Other | |||||
Creditors | 375 269 | 414 098 | |||
Fixed Assets | 1 | 20 986 | 26 603 | 15 404 | 4 783 |
Net Current Assets Liabilities | 8 965 | -72 857 | -170 914 | -357 937 | 400 594 |
Total Assets Less Current Liabilities | 8 966 | -51 871 | -144 311 | -342 533 | 395 811 |
Creditors Due Within One Year | 945 | 77 848 | 192 155 | 375 269 | |
Tangible Fixed Assets Additions | 27 979 | 16 817 | |||
Tangible Fixed Assets Cost Or Valuation | 388 | 28 367 | 45 184 | ||
Tangible Fixed Assets Depreciation | 387 | 7 381 | 18 581 | ||
Tangible Fixed Assets Depreciation Charged In Period | 6 994 | 11 200 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Registered office address changed from Unit 12 Unit 12 Peterborough Business Park Westpoint, Lynch Wood Peterborough PE2 2FZ England to Unit 12 Peterborough Business Park Westpoint, Lynch Wood Peterborough PE2 2FZ on 2024-01-16 filed on: 16th, January 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy